logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sir Sir Christopher Evans

    Related profiles found in government register
  • Sir Sir Christopher Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 2 IIF 3
  • Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkley Square, London, W1J 6BD, England

      IIF 4
  • Evans, Christopher, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 5
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 6
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 7 IIF 8
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 9
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 10
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 11
  • Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 12
  • Evans, Christopher Thomas, Sir
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bruton Avenue, Bath, BA2 4QJ, England

      IIF 13
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 14
  • Professor Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 15
    • Ellipses Pharma, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 16
  • Evans, Christopher John
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 17
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 18
  • Evans, Christopher John
    British chartered civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 19
  • Evans, Christopher John
    British chief executive born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88-89, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 20
  • Evans, Christopher John
    British civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 351 Alcester Road, Drakes Cross, Birmingham, West Midlands, B47 6JG

      IIF 21
  • Evans, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

      IIF 22
  • Evans, Christopher John
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 23
  • Evans, Christopher John
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 24
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stratton Street, London, W1J 8LG, England

      IIF 25 IIF 26
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 28
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 29
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 30 IIF 31
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 32
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 33
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 34
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 35 IIF 36
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 37
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 38
    • 30 Orange Street, Calder And Co, West End, London, WC2H 7HF, England

      IIF 39
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 40 IIF 41 IIF 42
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 43 IIF 44 IIF 45
    • Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 53
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 54
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 55
    • Excalibur Group Holdings Ltd, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 56
  • Evans, Christopher Thomas, Professor
    British entrepreneur born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6EQ

      IIF 57
    • 20, Berkeley Square, London, W1J 6EQ, England

      IIF 58
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 62 IIF 63
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Evans, Christopher Thomas, Professor
    British entrepreneur scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 67
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 68
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 69
  • Evans, Christopher Thomas, Professor
    British non executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 70
  • Evans, Christopher Thomas, Professor
    British non executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 71
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ, Uk

      IIF 72
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 73
  • Evans, Christopher Thomas, Professor
    British venture capitalist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 74
  • Evans, Christopher Thomas
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 75
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 76
  • Evans, Christopher Thomas
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 77
  • Evans, Christopher Thomas
    British scienctist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 78
  • Evans, Christopher Thomas
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 79
  • Mr Christopher John Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 80 IIF 81
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 82
  • Evans, Christopher, Sir
    United Kingdom born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 83
  • Mr Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 84
  • Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 85
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 86
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 87
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 88
  • Professor Sir Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 89
    • Allen House 1, Westmead Road, Sutton, SM1 4LA

      IIF 90
  • Evans, Christopher Thomas
    Welsh biotech entrepeneur born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4j, Old Marylebone Road, London, NW1 5EE, England

      IIF 91
  • Evans, Christopher Thomas, Professor
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 92
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 93 IIF 94
  • Evans, Christopher Thomas, Sir
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 95
  • Evans, Christopher Thomas, Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 96
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 97
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 98
    • 211, Science Park, Milton Road, Cambridge, Cambs., CB4 0WA, England

      IIF 99
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 100
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 101
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 102
    • 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

      IIF 103
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 104
  • Evans, Christopher Thomas, Professor
    British

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 105
  • Evans, Christopher John

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 106
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 107
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 108
  • Evans, Christopher Thomas, Professor Sir
    British businessman born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British businessman entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 112
  • Evans, Christopher Thomas, Professor Sir
    British businessman/entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 113
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British executive biotechnology busine born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 120
  • Evans, Christopher Thomas, Professor Sir
    British scientific dir born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 121
  • Evans, Christopher Thomas, Professor Sir
    British scientist born in November 1957

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2002-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-03-31
    Officer
    2013-07-05 ~ now
    IIF 17 - Director → ME
    2013-07-05 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -411 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    DECON LIMITED - 2004-11-16
    The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 88 - Has significant influence or controlOE
  • 8
    EDX MEDICAL GROUP LTD - 2022-11-10
    210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 9
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Officer
    2022-02-28 ~ now
    IIF 75 - Director → ME
  • 10
    10 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-04-14 ~ now
    IIF 25 - Director → ME
  • 11
    EXCALIBUR COVID VACCINES LTD. - 2020-06-26
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-06-03 ~ dissolved
    IIF 36 - Director → ME
  • 14
    60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -127,652 GBP2024-03-30
    Officer
    2020-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-08-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    12 The Wharf 16 Bridge Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Person with significant control
    2020-01-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    71,396 GBP2024-03-31
    Officer
    2010-01-13 ~ now
    IIF 94 - LLP Designated Member → ME
  • 19
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,189 GBP2024-03-31
    Officer
    2010-02-08 ~ now
    IIF 31 - Director → ME
    2008-05-30 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 50 - Director → ME
  • 21
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 66 - Director → ME
  • 22
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 65 - Director → ME
  • 23
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2002-09-20 ~ dissolved
    IIF 35 - Director → ME
  • 24
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 54 - Director → ME
  • 25
    SUGARGREEN LIMITED - 2002-07-15
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 34 - Director → ME
  • 26
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 53 - Director → ME
  • 27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,004,271 GBP2024-03-31
    Officer
    2003-02-24 ~ now
    IIF 30 - Director → ME
  • 28
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,059 GBP2024-03-31
    Officer
    2003-03-03 ~ now
    IIF 93 - LLP Designated Member → ME
  • 29
    12 Bruton Avenue, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 30
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 64 - Director → ME
  • 31
    We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    QBRAND 21 LTD - 2015-12-11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,191,832 GBP2021-03-31
    Officer
    2015-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 33
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,912 GBP2018-03-30
    Officer
    2011-03-11 ~ dissolved
    IIF 56 - Director → ME
  • 35
    TWENTYTEN ENGINEERING LIMITED - 2013-11-06
    Unit 101 Bartleet Road, Washford West, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,521 GBP2024-09-30
    Officer
    2023-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    10 Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-08-22 ~ now
    IIF 26 - Director → ME
Ceased 65
  • 1
    LASERLINE (UK) LIMITED - 2022-10-03
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 109 - Director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 111 - Director → ME
  • 3
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2009-11-01 ~ 2013-06-12
    IIF 38 - Director → ME
  • 4
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2007-02-05 ~ 2009-03-17
    IIF 21 - Director → ME
  • 5
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED - 2016-04-15
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2019-02-19
    IIF 57 - Director → ME
  • 6
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2015-09-15 ~ 2019-02-19
    IIF 58 - Director → ME
  • 7
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2015-06-10 ~ 2017-10-13
    IIF 102 - Director → ME
  • 8
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-08-01 ~ 2017-12-01
    IIF 103 - Director → ME
  • 9
    C/o Deloitte Llp, 1, New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    2015-09-02 ~ 2017-12-01
    IIF 100 - Director → ME
  • 10
    168 Brighton Road, Coulsdon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2015-03-12
    Officer
    2012-09-13 ~ 2016-03-01
    IIF 91 - Director → ME
  • 11
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    2008-07-17 ~ 2009-07-31
    IIF 45 - Director → ME
  • 12
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (19 parents)
    Officer
    1993-10-26 ~ 1995-11-10
    IIF 121 - Director → ME
  • 13
    Q21 PJ LTD - 2020-02-05
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ 2020-01-27
    IIF 5 - Director → ME
  • 14
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2005-04-22 ~ 2014-07-13
    IIF 74 - Director → ME
  • 15
    THE CANCER AWARENESS TRUST - 2024-06-02
    THE ELLIPSES CANCER TRUST - 2018-10-22
    Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,683 GBP2020-10-31
    Officer
    2017-10-23 ~ 2024-09-23
    IIF 32 - Director → ME
    Person with significant control
    2017-10-23 ~ 2024-09-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1993-06-17 ~ 2009-09-03
    IIF 71 - Director → ME
  • 17
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    1992-03-11 ~ 2009-09-03
    IIF 70 - Director → ME
  • 18
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-06-04
    IIF 116 - Director → ME
  • 19
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    ~ 1996-03-28
    IIF 120 - Director → ME
  • 20
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 41 - Director → ME
  • 21
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 51 - Director → ME
  • 22
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    2003-03-20 ~ 2004-06-30
    IIF 118 - Director → ME
    1996-09-10 ~ 2001-05-21
    IIF 119 - Director → ME
  • 23
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 43 - Director → ME
  • 24
    RM & DS 1 LIMITED - 2012-03-15
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2013-01-16
    IIF 104 - Director → ME
  • 25
    DREAM SKIN LIMITED - 2010-06-09
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    2010-10-12 ~ 2013-01-16
    IIF 72 - Director → ME
  • 26
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Person with significant control
    2022-02-28 ~ 2025-03-31
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    NUMBER ELEVEN BIBURY LTD - 2024-11-20
    COFFEE AT ELEVEN LTD - 2021-03-02
    COFFEE ON THE RIVER LIMITED - 2021-02-08
    11 The Street, Bibury, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -444,729 GBP2024-03-31
    Officer
    2021-01-27 ~ 2024-08-08
    IIF 67 - Director → ME
    Person with significant control
    2021-01-27 ~ 2024-08-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    10 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    One, High Street, Egham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2005-06-24
    IIF 33 - Director → ME
    1996-11-14 ~ 2002-02-18
    IIF 115 - Director → ME
  • 30
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    2003-08-13 ~ 2009-07-31
    IIF 46 - Director → ME
  • 31
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-10-27 ~ 2001-06-28
    IIF 117 - Director → ME
  • 32
    12 The Wharf 16 Bridge Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Officer
    2017-12-06 ~ 2025-09-18
    IIF 95 - Director → ME
  • 33
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    71,396 GBP2024-03-31
    Officer
    2003-03-03 ~ 2006-03-30
    IIF 92 - LLP Designated Member → ME
  • 34
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,189 GBP2024-03-31
    Officer
    2003-02-24 ~ 2006-03-30
    IIF 68 - Director → ME
  • 35
    PLASTIC CASTLE LTD - 2015-08-03
    34 High Street, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,432 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-04-01 ~ 2021-08-16
    IIF 22 - Director → ME
  • 36
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-06-28 ~ 2022-07-18
    IIF 76 - Director → ME
  • 37
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    2020-10-20 ~ 2022-02-28
    IIF 28 - Director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 3 - Has significant influence or control OE
  • 38
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    2020-01-27 ~ 2022-02-28
    IIF 59 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-05-03
    IIF 12 - Has significant influence or control OE
    2021-01-11 ~ 2022-02-28
    IIF 7 - Has significant influence or control OE
  • 39
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    IIF 113 - Director → ME
  • 40
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    1996-03-28 ~ 2003-12-22
    IIF 123 - Director → ME
  • 41
    201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    2014-10-02 ~ 2017-02-03
    IIF 20 - Director → ME
  • 42
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (11 parents)
    Officer
    2014-05-21 ~ 2017-10-09
    IIF 101 - Director → ME
  • 43
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1995-07-10 ~ 1999-12-02
    IIF 122 - Director → ME
  • 44
    7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 40 - Director → ME
  • 45
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,004,271 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    4385, 06340202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,861 GBP2017-08-31
    Officer
    2009-07-09 ~ 2013-10-03
    IIF 49 - Director → ME
  • 47
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    2006-05-23 ~ 2007-01-08
    IIF 73 - Director → ME
  • 48
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    2009-11-07 ~ 2010-07-06
    IIF 42 - Director → ME
  • 49
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 37 - Director → ME
  • 50
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-03-07 ~ 2007-06-01
    IIF 44 - Director → ME
  • 51
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2004-03-10 ~ 2007-06-01
    IIF 52 - Director → ME
  • 52
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    24 Brest Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -98,069 GBP2024-12-31
    Officer
    2005-02-10 ~ 2013-06-30
    IIF 48 - Director → ME
  • 53
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2020-01-14
    30 Orange Street Calder And Co, West End, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ 2020-02-18
    IIF 39 - Director → ME
  • 54
    No.1 Spinningfields, Wework, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-02-25
    IIF 107 - Director → ME
  • 55
    We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-03-05
    IIF 108 - Director → ME
  • 56
    12 The Wharf Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-05-31
    IIF 96 - Director → ME
  • 57
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-08-09 ~ 2021-10-16
    IIF 83 - Director → ME
  • 58
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    2015-06-08 ~ 2021-11-29
    IIF 55 - Director → ME
  • 59
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    1997-10-20 ~ 2003-03-18
    IIF 110 - Director → ME
  • 60
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    2013-05-02 ~ 2015-06-22
    IIF 62 - Director → ME
  • 61
    SIMBEC HOLDINGS LIMITED - 2014-07-10
    HJTT LIMITED - 2013-06-27
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2013-05-02 ~ 2019-01-30
    IIF 63 - Director → ME
  • 62
    45 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-06-17 ~ 2007-01-25
    IIF 29 - Director → ME
  • 63
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    1994-02-01 ~ 2001-05-21
    IIF 112 - Director → ME
  • 64
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1997-10-30 ~ 2002-11-19
    IIF 114 - Director → ME
  • 65
    211 Science Park, Milton Road, Cambridge, Cambs., England
    Active Corporate (1 parent)
    Equity (Company account)
    13,508 GBP2025-03-31
    Officer
    2023-05-26 ~ 2025-10-31
    IIF 99 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.